The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Andrew Gravatt

    Related profiles found in government register
  • Mr Paul Andrew Gravatt
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maranello, Watch House Green, Felsted, Dunmow, CM6 3EF, England

      IIF 1 IIF 2 IIF 3
    • Maranello, Watch House Green, Felsted, Dunmow, Essex, CM6 3EF, England

      IIF 5 IIF 6
    • Maranello, Watch House Green, Felsted, Dunmow, Essex, CM6 3EF, United Kingdom

      IIF 7
    • Maranello, Watch House Green, Felsted, Essex, CM6 3EF

      IIF 8
    • 44, Boulevard, Weston-super-mare, BS23 1NF, England

      IIF 9 IIF 10
  • Mr Paul Gravatt
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matanello, Watch House Green, Felsted, Dunmow, CM6 3EF, England

      IIF 11
  • Mr Paul Andrew Gravatt
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Maranello, Watch House Green, Felsted, Dunmow, CM6 3EF, England

      IIF 12 IIF 13
  • Gravatt, Paul Andrew
    British businessman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maranello, Watch House Green, Felsted, United Kingdom, CM6 3EF, United Kingdom

      IIF 14
  • Gravatt, Paul Andrew
    British chief executive born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maranello, Watch House Green, Felsted, Dunmow, CM6 3EF, England

      IIF 15
    • Maranello, Watch House Green, Felsted, Dunmow, Essex, CM6 3EF, England

      IIF 16
  • Gravatt, Paul Andrew
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maranello, Watch House Green, Felsted, Dunmow, CM6 3EF, England

      IIF 17
    • 44 Boulevard, Boulevard, Weston-super-mare, BS23 1NF, England

      IIF 18
  • Gravatt, Paul Andrew
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maranello, Watch House Green, Felsted, Dunmow, CM6 3EF, England

      IIF 19
    • Maranello, Watch House Green, Felsted, Dunmow, Essex, CM6 3EF, England

      IIF 20
    • Maranello, Watch House Green, Felsted, Dunmow, Essex, CM6 3EF, United Kingdom

      IIF 21
    • 44, Boulevard, Weston-super-mare, BS23 1NF, England

      IIF 22
  • Gravatt, Paul Andrew
    British entrepreneur born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maranello, Watch House Green, Felsted, Dunmow, CM6 3EF, England

      IIF 23
    • Maranello, Watch House Green, Felsted, Dunmow, Essex, CM6 3EF, England

      IIF 24
  • Gravatt, Paul Andrew
    British management consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maranello, Watch House Green, Felsted, Dunmow, CM6 3EF, England

      IIF 25
  • Gravatt, Paul Andrew
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Badminton Road, Downend, Bristol, BS16 6BQ, England

      IIF 26
    • Maranello, Watch House Green, Felsted, Dunmow, CM6 3EF, England

      IIF 27 IIF 28
    • Maranello, Watchouse Green, Felsted, Essex, CM6 3EF

      IIF 29
  • Gravatt, Paul Andrew
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Maranello, Watch House Green, Felsted, Dunmow, Essex, CM6 3EF, England

      IIF 30
    • Maranello, Watch House Green, Felsted, Dunmow, CM6 3EF, England

      IIF 31
  • Gravatt, Paul Andrew
    British entrepreneur born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Maranello, Watch House Green, Felsted, Essex, CM6 3EF, United Kingdom

      IIF 32
    • Maranello, Watchouse Green, Felsted, Essex, CM6 3EF

      IIF 33
  • Gravatt, Paul
    British company director born in January 1971

    Registered addresses and corresponding companies
    • 50 Wood Dale, Great Baddow, Chelmsford, Essex, CM2 8EZ

      IIF 34 IIF 35
  • Gravatt, Paul
    British insurance broker born in January 1971

    Registered addresses and corresponding companies
    • 50 Wood Dale, Great Baddow, Chelmsford, Essex, CM2 8EZ

      IIF 36 IIF 37
  • Gravatt, Paul Andrew
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Maranello, Watch House Green, Felsted, CM6 3EF

      IIF 38
  • Gravatt, Paul Andrew
    British entrepreneur

    Registered addresses and corresponding companies
    • Maranello, Watchouse Green, Felsted, Essex, CM6 3EF

      IIF 39
  • Gravatt, Paul
    British

    Registered addresses and corresponding companies
    • Maranello, Watch House Green, Felsted, Dunmow, Essex, CM6 3EF, England

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    44 Boulevard, Weston-super-mare, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -34,000 GBP2023-06-25
    Officer
    2020-07-31 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 10 - Has significant influence or controlOE
  • 2
    WHITE ISLE CAPITAL LIMITED - 2021-07-01
    44 Boulevard Boulevard, Weston-super-mare, England
    Corporate (2 parents)
    Equity (Company account)
    102 GBP2023-09-28
    Officer
    2021-06-30 ~ now
    IIF 18 - director → ME
  • 3
    Maranello, Watch House Green, Felsted, Essex
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    40,122 GBP2023-12-31
    Officer
    2003-12-05 ~ now
    IIF 33 - director → ME
    2003-12-05 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    CARUSO RESEARCH AND DEVELOPMENT LTD - 2022-11-07
    Maranello Watch House Green, Felsted, Dunmow, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    9,713 GBP2023-10-31
    Officer
    2020-05-11 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    Maranello, Watch House Green, Felsted, Dunmow, Essex, United Kingdom
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -99,135 GBP2023-12-31
    Officer
    2019-12-12 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    THE CARUSO GROUP LIMITED - 2024-04-09
    CARUSO PROPERTY LTD - 2022-11-02
    Maranello, Watch House Green, Felsted, Dunmow, Essex, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -23,221 GBP2023-10-31
    Officer
    2020-05-11 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    Maranello Watch House Green, Felsted, Dunmow, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    Maranello Watch House Green, Felsted, Dunmow, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-09 ~ dissolved
    IIF 15 - director → ME
  • 9
    The Merchants House, Cheap Street, Sherborne, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    The Merchants House, Cheap Street, Sherborne, England
    Dissolved corporate (4 parents)
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    Maranello Watch House Green, Felsted, Dunmow, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 12 - Has significant influence or controlOE
  • 12
    44 Boulevard, Weston-super-mare, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-29 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    20 Badminton Road, Downend, Bristol, England
    Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    257,047 GBP2023-12-31
    Officer
    2020-06-12 ~ now
    IIF 31 - director → ME
  • 14
    Maranello Watch House Green, Felsted, Dunmow, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-11-05 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    Maranello Watch House Green, Felsted, Dunmow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-21 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    20 Badminton Road, Downend, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    -21,559 GBP2023-12-31
    Officer
    2023-07-14 ~ now
    IIF 26 - director → ME
  • 17
    Maranello, Watch House Green, Felsted, United Kingdom, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -556,752 GBP2023-10-31
    Officer
    2019-03-15 ~ now
    IIF 14 - director → ME
  • 18
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 28 - director → ME
  • 19
    Maranello, Watch House Green, Felsted, Essex
    Corporate (2 parents)
    Equity (Company account)
    -14,998 GBP2023-10-31
    Officer
    2010-04-29 ~ now
    IIF 30 - director → ME
    2010-04-29 ~ now
    IIF 40 - secretary → ME
  • 20
    Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved corporate (62 parents)
    Officer
    2003-01-30 ~ dissolved
    IIF 38 - llp-member → ME
  • 21
    Tower Bridge House, St Katharines Way, London
    Dissolved corporate (4 parents)
    Officer
    2005-10-14 ~ dissolved
    IIF 29 - director → ME
Ceased 7
  • 1
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    1998-06-05 ~ 2000-12-04
    IIF 35 - director → ME
  • 2
    17 Palmer Street, Weston-super-mare, Avon, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-01-31
    Person with significant control
    2022-09-24 ~ 2022-11-12
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    FMW HOLDINGS LIMITED - 2000-12-29
    XYSTAR LIMITED - 1995-02-24
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    1998-11-24 ~ 2000-12-04
    IIF 36 - director → ME
  • 4
    FARR PLC - 2006-07-20
    FARR INTERNATIONAL INSURANCE BROKERS LIMITED - 2001-02-21
    FMW INTERNATIONAL INSURANCE BROKERS LIMITED - 2000-12-29
    FARR INSURANCE MANAGEMENT (HOUSING ASSOCIATIONS) LIMITED - 1990-08-02
    ARENALAND LIMITED - 1986-07-04
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    1998-02-18 ~ 2000-12-04
    IIF 37 - director → ME
  • 5
    FMW GROUP LIMITED - 2001-02-21
    NOTSALLOW NINETY-THREE LIMITED - 1998-11-19
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    1998-10-22 ~ 2000-12-04
    IIF 34 - director → ME
  • 6
    Sfp Warehouse W, Western Gateway, Royal Victoria Docks, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -396,695 GBP2024-06-30
    Officer
    2020-06-25 ~ 2022-06-22
    IIF 24 - director → ME
  • 7
    ALLTRUE INVESTMENTS PLC - 2010-09-29
    ALLTRUE INVESTMENTS LIMITED - 2004-03-26
    Finsgate, 5-7 Cranwood Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-08-24 ~ 2016-09-30
    IIF 32 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.